Skip to main content
U.S. flag

An official website of the United States government

Here’s how you know

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock (LockA locked padlock) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

    • Environmental Topics
    • Air
    • Bed Bugs
    • Cancer
    • Chemicals, Toxics, and Pesticide
    • Emergency Response
    • Environmental Information by Location
    • Health
    • Land, Waste, and Cleanup
    • Lead
    • Mold
    • Radon
    • Research
    • Science Topics
    • Water Topics
    • A-Z Topic Index
    • Laws & Regulations
    • By Business Sector
    • By Topic
    • Compliance
    • Enforcement
    • Laws and Executive Orders
    • Regulations
    • Report a Violation
    • Environmental Violations
    • Fraud, Waste or Abuse
    • About EPA
    • Our Mission and What We Do
    • Headquarters Offices
    • Regional Offices
    • Labs and Research Centers
    • Planning, Budget, and Results
    • Organization Chart
    • EPA History

Breadcrumb

  1. Home
  2. Air Quality Implementation Plans

EPA-Approved Regulations for Pinal County Air Quality Control District

EPA’s Pacific Southwest (Region 9) implements and enforces federal environmental laws in Arizona, California, Hawaii, Nevada, the Pacific Islands, and 148 Tribal Nations.

The following document tables contain EPA Approved Regulations for Pinal County and are part of the Arizona State Implementation Plan (SIP). EPA's Pacific Southwest Office maintains these tables and will update them to reflect any changes the official tables codified in the Code of Federal Regulations. To find the status of SIP submittals, visit SIP Status Reports.

On this page:
  • Compiled Rules and Regulations
  • EPA-Approved Pinal County Air Pollution Control Regulations
    • Pinal-Gila Counties APCD Regulations
    • Pinal County Air Quality Control District Regulations

Compiled Rules and Regulations

Free viewers and readers are available to access documents on our website. If you encounter issues with assistive technology, please contact us.

  • EPA Approved and Compiled Rules and Regulations: Pinal County AQCD (pdf) (17.14 MB, September 2022)
    EPA approved and compiled rules and regulations of the Pinal County Air Quality Control District (AQCD) portion of the Arizona State Implementation Plan (SIP).
  • EPA Approved and Compiled Rules and Regulations: Pinal-Gila Counties APCD (pdf) (254.49 KB, May 2021)
    EPA approved and compiled rules and regulations of the Pinal-Gila Counties Air Pollution Control District (APCD) portion of the Arizona State Implementation Plan (SIP).

EPA-Approved Air Pollution Control Regulations

Pinal-Gila Counties Air Pollution Control District Regulations

County Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
7-3-1.4(C) Incineration August 7, 1980 April 12, 1982, 47 FR 15579 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on August 7, 1980. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-1.4 (Excluding Paragraph C) Particulate Emissions - Incineration March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. EPA disapproved paragraph C. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-1.5 Particulate Emissions - Wood Waste Burners March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-1.7(F) Fuel burning equipment August 7, 1980 April 12, 1982, 47 FR 15579 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on August 7, 1980. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-1.7 (Excluding Paragraph F) Particulate Emissions - Fuel Burning Equipment March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. EPA disapproved paragraph F. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-2.4 SO2 Emissions - Sulfuric Acid Plants March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-5.1 NO2 Emissions - Fuel Burning Equipment March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-5.2 NO2 Emissions - Nitric Acid Plants March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.

Pinal County Air Quality Control District Regulations

Chapter 1. General Provisions and Definitions

County Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
1-1-010 Declaration of policy February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-020 Air Quality Control District June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-030 Executive head June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-040 Investigative authority June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-060 Authority to study, cooperate and hold public hearings June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-070 Severability clause June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-080 Preservation of rights June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-090 Copies and effective date November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-100 Selecting interpretations June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-106 Jurisdictional Statement February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-2-110 Adopted document(s) June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-2-120 Adoptions by reference November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-3-140 Definitions, 74, Hearing Board July 23, 2014 August 10, 2015, 80 FR 47859 Adopted by the Pinal County Board of Supervisors through Resolution No. 072314-AQ1. Includes new text that is underlined and excludes removed text which was struck by the board. Submitted by ADEQ on September 4, 2014.
1-3-140 Definitions July 29, 1998 November 13, 2002, 67 FR 68764 Submitted on October 7, 1998.

Chapter 2. Ambient Air Quality Standards

County Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
2-1-010 Purpose June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-020 Particulate matter June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-030 Sulfur oxide (sulfur dioxide) June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-040 Ozone June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-050 Carbon monoxide June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-060 Nitrogen dioxide June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-070 Lead June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-2-080 Air quality monitoring methods June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-2-090 Air quality monitoring procedures June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-3-100 Interpretation of ambient air quality standards June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-3-110 Evaluation of air quality data June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-4-120 Purpose June 29, 1993 April 9, 1996, 61 FR 15717 Relates to attainment area classifications. Submitted on November 27, 1995.
2-4-130 Adopted document(s) June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-4-140 Area classifications within Pinal County June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-4-150 Attainment status in Pinal County June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-160 Ambient air increment ceilings October 12, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-170 Baseline concentration June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-180 Baseline date October 12, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-190 Baseline area February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-200 Exemptions February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-210 Violations of maximum allowable increases June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-6-220 Violations of national ambient air quality standards June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-7-230 Purpose June 29, 1993 April 9, 1996, 61 FR 15717 Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2-7-240 Episode procedures guidelines June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-7-250 Definitions June 29, 1993 April 9, 1996, 61 FR 15717 Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2-7-260 Standards June 29, 1993 April 9, 1996, 61 FR 15717 Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2-7-270 Administrative requirements June 29, 1993 April 9, 1996, 61 FR 15717 Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2-8-280 General June 29, 1993 April 28, 2004, 69 FR 23103 Relates to limits on visible emissions. Submitted on November 27, 1995.
2-8-290 Definitions June 29, 1993 April 28, 2004, 69 FR 23103 Relates to limits on visible emissions. Submitted on November 27, 1995.
2-8-300 Performance Standards May 18, 2005 March 27, 2006, 71 FR 15043 Relates to limits on visible emissions. Submitted on September 12, 2005.
2-8-302 Performance Standards - Hayden PM10 Nonattainment Area January 7, 2009 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
2-8-310 Exemptions June 29, 1993 April 28, 2004, 69 FR 23103 Relates to limits on visible emissions. Submitted on November 27, 1995.
2-8-320 Monitoring and records June 29, 1993 April 28, 2004, 69 FR 23103 Relates to limits on visible emissions. Submitted on November 27, 1995.

Chapter 3. Permits and Permit Revisions

County Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
3-1-010 Purpose November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-030 Definitions November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-040 Applicability and classes of permits October 12, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-042 Operating authority and obligations for a source subject to permit reopening February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-050 Permit application requirements October 12, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-055 Completeness determination November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-060 Permit application review process February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-065 Permit review by the EPA and affected states November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-070 Permit application grant or denial November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-081 Permit conditions February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-082 Emission standards and limitations November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-083 Compliance provisions February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-084 Voluntarily Accepted Federal Enforceable Emission Limitations: Applicability; Reopening; Effective Date February 22, 1995 December 20, 2000, 65 FR 79742 Submitted on November 27, 1995.
3-1-085 Notice by building permit agencies November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-087 Permit reopening, reissuance and termination November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-089 Permit term, renewal and expiration February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-090 Permit transfer November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-102 Permit shields November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-103 Annual emissions inventory questionnaire and emissions statement July 1, 2020 July 29, 2022, 87 FR 45657 Submitted on July 21, 2020.
3-1-105 Permits containing the terms and conditions of federal delayed compliance orders (DCO) or consent decree November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-107 Public notice and participation February 22, 1995 December 20, 2000, 65 FR 79742 Submitted on November 27, 1995.
3-1-109 Material permit condition February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-110 Investigative authority November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-120 Confidentiality of records November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-132 Permit imposed right of entry June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-140 Permit revocation November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-150 Monitoring November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-160 Test methods and procedures November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-170 Performance tests November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-173 Quality assurance November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-175 Certification of truth, accuracy and completeness November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-177 Stack height limitation November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-2-180 Facility changes allowed without permit revisions November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-2-185 Administrative permit amendments November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-2-190 Minor permit revisions November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-2-195 Significant permit revisions November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-3-200 Purpose November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-203 Definitions November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-205 Application requirements November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-210 Application review process February 22, 1995 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-250 Permit and permit revision requirements for sources located in attainment and unclassifiable areas February 22, 1995 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-260 Air quality impact analysis and monitoring requirements November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-270 Innovative control technology November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-275 Air quality models November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-280 Visibility protection November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-8-700 General Provisions October 27, 2004 May 16, 2006, 71 FR 28270 Relates to open burning. Submitted on December 30, 2004.
3-8-710 Permit Provisions and Administration October 27, 2004 May 16, 2006, 71 FR 28270 Relates to open burning. Submitted on December 30, 2004.

Chapter 4. Emissions from Existing and New Non-Point Sources

County Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
4-1-010 General Applicability January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-015 Exemptions January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-020 Definitions January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-030 Standards January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-040 Recordkeeping January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-045 Reporting Requirements January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-050 Records Retention January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-060 Violations January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-2-020 Fugitive Dust - General December 4, 2002 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
4-2-030 Fugitive Dust - Definitions December 4, 2002 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
4-2-040 Standards June 29, 1993 August 1, 2007, 72 FR 41896 Relates to fugitive dust. Submitted on November 27, 1995.
4-2-050 Monitoring and Records May 14, 1997 August 1, 2007, 72 FR 41896 Relates to fugitive dust. Submitted on October 7, 1998.
4-3-160 General Provisions - West Pinal PM10 Nonattainment Area January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4-3-170 Definitions January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4-3-180 Dust Generating Operations Standards, Application, Permit and Recordkeeping Requirements January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4-3-190 Violations January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4-4-100 General Provisions October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-4-110 Definitions October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-4-120 Objective Standards October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-4-130 Work Practice Standards October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-4-140 Recordkeeping and Records Retention October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-5-150 Stabilization for Residential Parking and Drives; Applicability October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009.
4-5-160 Residential Parking Control Requirement October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009.
4-5-170 Deferred enforcement date October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009.
4-7-210 Definitions June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-214 General Provisions June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-218 Applicability; Development Activity June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-222 Owner and/or Operator Liability June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-226 Objective Standards; Sites June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-230 Obligatory Work Practice Standards; Sites June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-234 Nonattainment-Area Dust Permit Program; General Provisions June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-238 Nonattainment Area Site Permits June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-242 Nonattainment Area Block Permits June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-246 Recordkeeping and Records Retention June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-9-320 Test Methods for Stabilization for Unpaved Roads and Unpaved Parking Lots June 3, 2009 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
4-9-340 Visual Opacity Test Methods June 3, 2009 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.

Chapter 5. Stationary Source Performance Standards

County Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
5-13-100 Surface Coating Operations - General August 5, 2020 August 23, 2021, 86 FR 46986 The August 5, 2020 version of section 5-13-100 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500.
5-13-200 Definitions August 5, 2020 August 23, 2021, 86 FR 46986 The August 5, 2020 version of section 5-13-200 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500.
5-13-300 Standards August 5, 2020 August 23, 2021, 86 FR 46986 The August 5, 2020 version of section 5-13-300 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500. Section 5-13-390 is not part of the SIP.
5-13-400 Administrative Requirements August 5, 2020 August 23, 2021, 86 FR 46986 The August 5, 2020 version of section 5-13-400 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500.
5-13-500 Monitoring and Records August 5, 2020 August 23, 2021, 86 FR 46986 The August 5, 2020 version of section 5-13-500 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500.
5-18-740 Storage of Volatile Organic Compounds - Organic Compound Emissions February 22, 1995 December 26, 2000, 65 FR 81371 Submitted on November 27, 1995.
5-19-800 General February 22, 1995 December 26, 2000, 65 FR 81371 Relates to loading of organic liquids. Submitted on November 27, 1995.
5-20-100 Storage and Loading of Gasoline at Gasoline Dispensing Facilities - General August 5, 2020 August 23, 2021, 86 FR 46986 The August 5, 2020 version of section 5-20-100 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-20-200 Definitions August 5, 2020 August 23, 2021, 86 FR 46986 The August 5, 2020 version of section 5-20-200 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-20-300 Standards August 5, 2020 August 23, 2021, 86 FR 46986 The August 5, 2020 version of section 5-20-300 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-20-400 Administrative Requirements August 5, 2020 August 23, 2021, 86 FR 46986 The August 5, 2020 version of section 5-20-400 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-20-500 Monitoring and Records August 5, 2020 August 23, 2021, 86 FR 46986 The August 5, 2020 version of section 5-20-500 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-22-950 Fossil Fuel Fired Steam Generator Standard Applicability February 22, 1995 September 29, 2000, 65 FR 58359 Submitted on November 27, 1995.
5-22-960 Fossil Fuel Fired Steam Generator Sulfur Dioxide Emission Limitation February 22, 1995 September 29, 2000, 65 FR 58359 Submitted on November 27, 1995.
5-24-1032 Federally Enforceable Minimum Standard of Performance - Process Particulate Emissions February 22, 1995 April 17, 2012, 77 FR 22676 Submitted on November 27, 1995.
5-24-1040 Carbon Monoxide Emissions - Industrial Processes February 22, 1995 April 28, 2004, 69 FR 23103 Submitted on November 27, 1995.
5-24-1045 Sulfite Pulp Mills - Sulfur Compound Emissions February 22, 1995 September 29, 2000, 65 FR 58359 Submitted on November 27, 1995.
5-24-1055 Pumps and Compressors - Organic Compound Emissions February 22, 1995 December 26, 2000, 65 FR 81371 Submitted on November 27, 1995.

Air Quality Implementation Plans

  • About Air Quality Implementation Plans
  • Approved Air Quality Implementation Plans
  • Develop an Air Quality SIP
  • Find a Regional Contact for Air Quality SIPs/FIPS/TIPs
  • Tools for SIP Status
Contact Us about Air Quality Implementation Plans
Contact Us to ask a question, provide feedback, or report a problem.
Last updated on March 7, 2025
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • Vietnamese
United States Environmental Protection Agency

Discover.

  • Accessibility Statement
  • Budget & Performance
  • Contracting
  • EPA www Web Snapshot
  • Grants
  • No FEAR Act Data
  • Plain Writing
  • Privacy
  • Privacy and Security Notice

Connect.

  • Data
  • Inspector General
  • Jobs
  • Newsroom
  • Regulations.gov
  • Subscribe
  • USA.gov
  • White House

Ask.

  • Contact EPA
  • EPA Disclaimers
  • Hotlines
  • FOIA Requests
  • Frequent Questions
  • Site Feedback

Follow.